- Company Overview for GFC RECYCLING LIMITED (12505021)
- Filing history for GFC RECYCLING LIMITED (12505021)
- People for GFC RECYCLING LIMITED (12505021)
- More for GFC RECYCLING LIMITED (12505021)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
05 Oct 2022 | PSC07 | Cessation of Tejpal Singh Chatha as a person with significant control on 4 October 2022 | |
06 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Aug 2021 | TM01 | Termination of appointment of Mohan Singh Bambra as a director on 9 August 2021 | |
14 May 2021 | AP01 | Appointment of Mohan Singh Bambra as a director on 14 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
15 Jul 2020 | AP01 | Appointment of Mr Ravinder Singh Chatha as a director on 15 July 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
30 Apr 2020 | AD01 | Registered office address changed from 167 Uxbridge Road London W7 3th England to 4 Bell Lane Eton Wick Windsor SL4 6JP on 30 April 2020 | |
09 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-09
|